This company is commonly known as Oxford Structures Limited. The company was founded 10 years ago and was given the registration number 08689159. The firm's registered office is in OXFORD. You can find them at 5 South Parade, Summertown, Oxford, . This company's SIC code is 41100 - Development of building projects.
Name | : | OXFORD STRUCTURES LIMITED |
---|---|---|
Company Number | : | 08689159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2013 |
End of financial year | : | 30 September 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 South Parade, Summertown, Oxford, United Kingdom, OX2 7JL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, South Parade, Summertown, Oxford, United Kingdom, OX2 7JL | Secretary | 13 September 2013 | Active |
5, South Parade, Summertown, Oxford, United Kingdom, OX2 7JL | Director | 01 October 2020 | Active |
5, South Parade, Summertown, Oxford, United Kingdom, OX2 7JL | Director | 13 September 2013 | Active |
Mr Richard Guest | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Highlea, First Raleigh, Bideford, England, EX39 3NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-03-08 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-21 | Gazette | Gazette notice voluntary. | Download |
2021-12-09 | Dissolution | Dissolution application strike off company. | Download |
2021-11-30 | Gazette | Gazette notice compulsory. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-23 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Officers | Change person director company with change date. | Download |
2021-03-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-24 | Officers | Appoint person director company with name date. | Download |
2020-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-11 | Address | Change registered office address company with date old address new address. | Download |
2020-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.